191 Silver Street
Stanstead Mount Fitchet
Essex
CM24 8HB
Director Name | Brian Steven Schneider |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 50 Regents Park Road London NW1 7SX |
Director Name | Mr John Keith Warburton |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Chartered Accountant |
Correspondence Address | The Paddock Old Reservoir Lane Sandown Isle Of Wight PO36 9DL |
Secretary Name | Mr John Keith Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | The Paddock Old Reservoir Lane Sandown Isle Of Wight PO36 9DL |
Director Name | Reginald Osborn Mills |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 17 Hayes Barton Pyrford Woking Surrey GU22 8NH |
Director Name | Mr David McGurk |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House 191 Silver Street Stanstead Mount Fitchet Essex CM24 8HB |
Director Name | David James Coulter Cunningham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 February 1994(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 1996) |
Role | Stockbroker |
Correspondence Address | 904 Hood House Dolphin Square London SW1V 3NL |
Director Name | Mr David Lawrence Grove |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 1995) |
Role | Company Director |
Correspondence Address | Field View Meadow Lane Shipton Under Wychwood Chipping Norton Oxford Oxfordshire OX7 6BW |
Director Name | Mr Steven Hardy Behrens |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Farm Holehouse Lane Whiteley Green Macclesfield Cheshire SK10 5SJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 1995 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 28 August 2016 (overdue) |
---|
19 April 2022 | Restoration by order of the court (4 pages) |
---|---|
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1996 | Director resigned (1 page) |
21 December 1995 | Director resigned (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 62 burlington arcade piccadilly london W1V 9AF (1 page) |
4 October 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (1 page) |
19 June 1995 | New director appointed (8 pages) |
19 June 1995 | New director appointed (2 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: 65 sloane street london SW1X 9SH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (153 pages) |
29 August 1993 | Return made up to 14/08/93; full list of members (6 pages) |